Search icon

MID-ATLANTIC FINANCE CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MID-ATLANTIC FINANCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-ATLANTIC FINANCE CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: S27451
FEI/EIN Number 593045824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US
Mail Address: 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
733785
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000130444
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-919-968
State:
ALABAMA
Type:
Headquarter of
Company Number:
3077733
State:
NEW YORK
Type:
Headquarter of
Company Number:
611b1fbc-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0427478
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0559752
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20031160838
State:
COLORADO
Type:
Headquarter of
Company Number:
1019201
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
465777
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59601636
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_62743204
State:
ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HAWKINS KEVIN Chief Executive Officer 4592 ULMERTON ROAD # 200, CLEARWATER, FL, 33762
Godri Matthew C Treasurer 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762
Godri Matthew C Secretary 4592 ULMERTON ROAD #200, CLEARWATER, FL, 33762
Agostinelli Pete President 4592 Ulmerton Road, Clearwater, FL, 33762
Annarino John Vice President 4592 ULMERTON ROAD, CLEARWATER, FL, 33762
Torres Frank Vice President 4592 Ulmerton Road, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-02-07 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2017-01-09 4592 ULMERTON ROAD, Suite 200, CLEARWATER, FL 33762 -
AMENDMENT 2003-12-16 - -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
CASH COW AUTO SALES, INC. AND TIMOTHY DELGADO VS MID ATLANTIC FINANCE CO., INC. 2D2020-0625 2020-02-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018-CA-7729

Parties

Name CASH COW AUTO SALES, INC.
Role Appellant
Status Active
Representations Michael Ranch Warren, Esq.
Name TIMOTHY DELGADO
Role Appellant
Status Active
Name MID-ATLANTIC FINANCE CO., INC.
Role Appellee
Status Active
Representations JOELLE SCHULTZ, ESQ.
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ MID-ATLANTIC FINANCE CO. INC.'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-04-27
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO APPELLANTS MOTION FOR REHEARING
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss appeal as untimely is granted. This appeal is dismissed.
Docket Date 2020-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Lucas, and Badalamenti
Docket Date 2020-03-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MID-ATLANTIC FINANCE CO. INC.'S MOTION TO DISMISS APPEAL AS UNTIMELY
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MID ATLANTIC FINANCE CO., INC.
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 24, 2020.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CASH COW AUTO SALES, INC.
Docket Date 2020-02-21
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2020-02-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CASH COW AUTO SALES, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
Reg. Agent Change 2022-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2627000.00
Total Face Value Of Loan:
2627000.00

CFPB Complaint

Date:
2024-12-31
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2024-12-21
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-12-13
Issue:
Managing the loan or lease
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Date:
2024-10-25
Issue:
Improper use of your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
Consent provided
Date:
2024-10-19
Issue:
Repossession
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2627000
Current Approval Amount:
2627000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State